Hayes
Middlesex
UB3 1DQ
Director Name | Mr Tristan Lefebvre |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Justin Cresey Davidson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 days (resigned 30 June 1995) |
Role | Trainee Solicitor |
Correspondence Address | 62 Harvard Court West Hampstead London NW6 1HN |
Director Name | William Wymond David Rawley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 days (resigned 30 June 1995) |
Role | Trainee Solicitor |
Correspondence Address | 50 Muncaster Road London SW11 6NU |
Secretary Name | William Wymond David Rawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 days (resigned 30 June 1995) |
Role | Trainee Solicitor |
Correspondence Address | 50 Muncaster Road London SW11 6NU |
Director Name | Shirazali Merali Rashid Dewji |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2015) |
Role | Area Manager |
Country of Residence | Switzerland |
Correspondence Address | Gubelweg 17 6315 Oberaegeri Switzerland |
Director Name | Alphonse Dominic Wilunowski |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 1999) |
Role | Manager |
Correspondence Address | 72 View Street Los Altos California 94022 Santa Clara County United States Of America |
Secretary Name | Shirazali Merali Rashid Dewji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 1997) |
Role | Area Manager |
Correspondence Address | Chaesigass 7 6331 Huenenberg Switzerland |
Secretary Name | Alphonse Dominic Wilunowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 1999) |
Role | Manager |
Correspondence Address | 72 View Street Los Altos California 94022 Santa Clara County United States Of America |
Director Name | Rudolf Karl Georg Ander |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 1999) |
Role | Manager Finance And Administra |
Correspondence Address | Rosrainstrasse 83 Hausen A Albis Switzerland Ch 8915 |
Secretary Name | Ann Celine Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 1997) |
Role | Customer Services Supervisor |
Correspondence Address | 15 New Court Chertsey Road Addlestone Surrey KT15 2EE |
Secretary Name | Peter Stuart Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2000) |
Role | Accountant |
Correspondence Address | 26 Long Mickle Little Sandhurst Berkshire GU47 8QW |
Director Name | John Beighley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1999(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 September 2019) |
Role | Vice President Of Sales |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 |
Director Name | Lynn Harvey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1999(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2001) |
Role | Chief Financial Officer |
Correspondence Address | 607 Hansen Way Palo Alto California 94303 |
Secretary Name | John Beighley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 June 1999(3 years, 12 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 September 2019) |
Role | Vice President Of Sales |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 |
Secretary Name | Malcolm Trevor Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 71 Cottimore Avenue Walton-On-Thames Surrey KT12 2AF |
Director Name | Joel Littman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2001(6 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 29 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 United States |
Director Name | Mr Wolfgang Alfred Tschunke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 31 Hohenadstr D-85737 Ismaning Germany |
Director Name | Mr Robert Kemp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 United States |
Secretary Name | Mr Stephen Paul Mummert |
---|---|
Status | Resigned |
Appointed | 28 September 2018(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cpii.com |
---|
Registered Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
155.6k at £1 | Communications & Power Industries Subsidiary Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,030,217 |
Gross Profit | £2,854,805 |
Net Worth | £6,965,838 |
Cash | £1,180,779 |
Current Liabilities | £1,704,990 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 February 1996 | Delivered on: 27 February 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest in account no 58412499. see the mortgage charge document for full details. Outstanding |
---|---|
7 November 1995 | Delivered on: 10 November 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. Bid number 23745203. see the mortgage charge document for full details. Outstanding |
26 June 2020 | Full accounts made up to 27 September 2019 (24 pages) |
---|---|
25 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of John Beighley as a director on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of John Beighley as a secretary on 2 September 2019 (1 page) |
26 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 28 September 2018 (29 pages) |
5 October 2018 | Appointment of Mr Stephen Paul Mummert as a secretary on 28 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Malcolm Trevor Gore as a secretary on 28 September 2018 (1 page) |
29 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
6 March 2018 | Full accounts made up to 29 September 2017 (27 pages) |
6 October 2017 | Appointment of Mr Robert Kemp as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Robert Kemp as a director on 29 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Joel Littman as a director on 29 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Joel Littman as a director on 29 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 18 September 2017 (1 page) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 February 2017 | Full accounts made up to 30 September 2016 (29 pages) |
13 February 2017 | Full accounts made up to 30 September 2016 (29 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
5 February 2016 | Full accounts made up to 2 October 2015 (19 pages) |
5 February 2016 | Full accounts made up to 2 October 2015 (19 pages) |
3 July 2015 | Second filing of AP01 previously delivered to Companies House
|
3 July 2015 | Second filing of AP01 previously delivered to Companies House
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 April 2015 | Second filing of AP01 previously delivered to Companies House
|
17 April 2015 | Second filing of AP01 previously delivered to Companies House
|
2 April 2015 | Termination of appointment of Shirazali Merali Rashid Dewji as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Shirazali Merali Rashid Dewji as a director on 31 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Wolfgang Alfred Tschunke as a director on 4 March 2015
|
10 March 2015 | Appointment of Mr Wolfgang Alfred Tschunke as a director on 4 March 2015
|
10 March 2015 | Appointment of Mr Wolfgang Alfred Tschunke as a director on 4 March 2015
|
20 January 2015 | Full accounts made up to 3 October 2014 (18 pages) |
20 January 2015 | Full accounts made up to 3 October 2014 (18 pages) |
20 January 2015 | Full accounts made up to 3 October 2014 (18 pages) |
17 June 2014 | Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 17 June 2014 (1 page) |
23 December 2013 | Full accounts made up to 27 September 2013 (17 pages) |
23 December 2013 | Full accounts made up to 27 September 2013 (17 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Full accounts made up to 28 September 2012 (17 pages) |
28 January 2013 | Full accounts made up to 28 September 2012 (17 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Full accounts made up to 1 October 2010 (15 pages) |
12 January 2011 | Full accounts made up to 1 October 2010 (15 pages) |
12 January 2011 | Full accounts made up to 1 October 2010 (15 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Registered office address changed from Walton Reach 28 Manor Road Walton-on-Thames Surrey KT12 2PF on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Joel Littman on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Beighley on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Joel Littman on 16 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Cpi Houses, 4 Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for John Beighley on 16 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Cpi Houses, 4 Walton Lodge Bridge Street Walton on Thames Surrey KT12 1BT on 29 June 2010 (1 page) |
28 June 2010 | Director's details changed for Shirazali Merali Rashid Dewji on 16 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Shirazali Merali Rashid Dewji on 16 June 2010 (2 pages) |
8 January 2010 | Full accounts made up to 2 October 2009 (16 pages) |
8 January 2010 | Full accounts made up to 2 October 2009 (16 pages) |
8 January 2010 | Full accounts made up to 2 October 2009 (16 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 3 October 2008 (16 pages) |
5 February 2009 | Full accounts made up to 3 October 2008 (16 pages) |
5 February 2009 | Full accounts made up to 3 October 2008 (16 pages) |
2 July 2008 | Full accounts made up to 28 September 2007 (16 pages) |
2 July 2008 | Full accounts made up to 28 September 2007 (16 pages) |
24 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
7 July 2005 | Return made up to 16/06/05; full list of members
|
7 July 2005 | Return made up to 16/06/05; full list of members
|
25 April 2005 | Registered office changed on 25/04/05 from: 28 manor road walton on thames surrey KT12 2QF (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 28 manor road walton on thames surrey KT12 2QF (1 page) |
31 March 2005 | Full accounts made up to 1 October 2004 (15 pages) |
31 March 2005 | Full accounts made up to 1 October 2004 (15 pages) |
31 March 2005 | Full accounts made up to 1 October 2004 (15 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (8 pages) |
9 January 2004 | Full accounts made up to 3 October 2003 (15 pages) |
9 January 2004 | Full accounts made up to 3 October 2003 (15 pages) |
9 January 2004 | Full accounts made up to 3 October 2003 (15 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members
|
20 June 2003 | Return made up to 16/06/03; full list of members
|
20 February 2003 | Full accounts made up to 27 September 2002 (17 pages) |
20 February 2003 | Full accounts made up to 27 September 2002 (17 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
18 April 2002 | Full accounts made up to 28 September 2001 (17 pages) |
18 April 2002 | Full accounts made up to 28 September 2001 (17 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
27 March 2001 | Full accounts made up to 29 September 2000 (29 pages) |
27 March 2001 | Full accounts made up to 29 September 2000 (29 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 16/06/00; full list of members (7 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
2 March 2000 | Full accounts made up to 1 October 1999 (17 pages) |
2 March 2000 | Full accounts made up to 1 October 1999 (17 pages) |
2 March 2000 | Full accounts made up to 1 October 1999 (17 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
28 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
15 January 1999 | Full accounts made up to 2 October 1998 (17 pages) |
15 January 1999 | Full accounts made up to 2 October 1998 (17 pages) |
15 January 1999 | Full accounts made up to 2 October 1998 (17 pages) |
1 June 1998 | Secretary's particulars changed (1 page) |
1 June 1998 | Secretary's particulars changed (1 page) |
12 February 1998 | Full accounts made up to 3 October 1997 (17 pages) |
12 February 1998 | Full accounts made up to 3 October 1997 (17 pages) |
12 February 1998 | Full accounts made up to 3 October 1997 (17 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (21 pages) |
10 April 1997 | Full accounts made up to 30 September 1996 (21 pages) |
31 January 1997 | Memorandum and Articles of Association (18 pages) |
31 January 1997 | Memorandum and Articles of Association (18 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Ad 23/08/96--------- £ si 155610@1=155610 £ ic 2/155612 (2 pages) |
16 January 1997 | Nc inc already adjusted 23/08/96 (1 page) |
16 January 1997 | Nc inc already adjusted 23/08/96 (1 page) |
16 January 1997 | Ad 23/08/96--------- £ si 155610@1=155610 £ ic 2/155612 (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
17 June 1996 | Return made up to 16/06/96; full list of members
|
17 June 1996 | Return made up to 16/06/96; full list of members
|
27 February 1996 | Particulars of mortgage/charge (4 pages) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 21 wilson street london EC2M 2TQ (1 page) |
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 21 wilson street london EC2M 2TQ (1 page) |
16 August 1995 | New director appointed (4 pages) |
8 August 1995 | New secretary appointed (4 pages) |
8 August 1995 | New secretary appointed (4 pages) |
31 July 1995 | Accounting reference date notified as 30/09 (1 page) |
31 July 1995 | Accounting reference date notified as 30/09 (1 page) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
19 July 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 1 mitchell lane bristol BS1 6JS (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: 1 mitchell lane bristol BS1 6JS (1 page) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Memorandum and Articles of Association (24 pages) |
5 July 1995 | Memorandum and Articles of Association (24 pages) |
4 July 1995 | Company name changed appearflower LIMITED\certificate issued on 04/07/95 (4 pages) |
4 July 1995 | Company name changed appearflower LIMITED\certificate issued on 04/07/95 (4 pages) |
16 June 1995 | Incorporation (12 pages) |
16 June 1995 | Incorporation (12 pages) |